As filed with the Securities and Exchange Commission on February 7, 2013
File Nos. 333-182743
811-22720
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Form N-1A
|
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 |
T |
|
|
|
|
Pre-Effective Amendment No. |
|
|
Post-Effective Amendment No. 4 |
|
|
and |
|
|
|
|
|
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 |
T |
|
Amendment No. 6 |
|
KKR Series Trust
(Exact name of Registrant as Specified in Charter)
555 California Street
50th Floor
San Francisco, California 94104
(Address of Principal Executive Offices) (Zip Code)
Registrants Telephone Number, including area code:
(415) 315-3620
Name and address of agent for service:
Nicole J. Macarchuk, Esq.
KKR Asset Management LLC
555 California Street
50th Floor
San Francisco, California 94104
COPY TO:
Allison M. Fumai, Esq.
Richard Horowitz, Esq.
Kenneth E. Young, Esq.
Dechert LLP
1095 Avenue of the Americas
New York, NY 10036
Approximate Date of Proposed Public Offering: As soon as practicable after the effective date of this registration statement.
It is proposed that this filing will become effective (check appropriate box):
x Immediately upon filing pursuant to paragraph (b)
o On (date) pursuant to paragraph (b)
o 60 days after filing pursuant to paragraph (a)(1)
o On (date) pursuant to paragraph (a)(1)
o 75 days after filing pursuant to paragraph (a)(2)
o On (date) pursuant to paragraph (a)(2) of Rule 485
If appropriate, check the following box:
o This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, as amended, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York in the State of New York on the 7th day of February, 2013.
|
KKR Series Trust | |
|
| |
|
| |
|
By: |
/s/ William C. Sonneborn |
|
|
William C. Sonneborn, President |
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated:
Signature |
|
Title |
|
Date |
|
|
|
|
|
/s/ William C. Sonneborn |
|
Trustee and President |
|
|
William C. Sonneborn |
|
(Principal Executive Officer) |
|
February 7, 2013 |
|
|
|
|
|
/s/ Tobin V. Levy |
|
Trustee |
|
|
Tobin V. Levy* |
|
|
|
February 7, 2013 |
|
|
|
|
|
/s/ Jeffrey L. Zlot |
|
Trustee |
|
|
Jeffrey L. Zlot* |
|
|
|
February 7, 2013 |
|
|
|
|
|
/s/ Michael R. McFerran |
|
Treasurer |
|
|
Michael R. McFerran |
|
(Principal Financial and Accounting Officer) |
|
February 7, 2013 |
*By: |
/s/ Nicole J. Macarchuk |
|
|
Nicole J. Macarchuk as attorney-in-fact |
* Pursuant to power of attorney filed with Pre-Effective Amendment No. 1 to Registration Statement No. 333-182743 on September 19, 2012.
EXHIBIT INDEX
Index No. |
|
Description of Exhibit |
|
|
|
EX-101.INS |
|
XBRL Instance Document |
EX-101.SCH |
|
XBRL Taxonomy Extension Schema Document |
EX-101.CAL |
|
XBRL Taxonomy Extension Calculation Linkbase |
EX-101.DEF |
|
XBRL Taxonomy Extension Definition Linkbase |
EX-101.LAB |
|
XBRL Taxonomy Extension Labels Linkbase |
EX-101.PRE |
|
XBRL Taxonomy Extension Presentation Linkbase |
Label | Element | Value |
---|---|---|
Risk/Return: | rr_RiskReturnAbstract | |
Prospectus Date | rr_ProspectusDate | Jan. 28, 2013 |